Entity Name: | SCHWARTZ CHARLOTTE GROVE PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SCHWARTZ CHARLOTTE GROVE PROPERTIES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Sep 2003 (22 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 14 Feb 2020 (5 years ago) |
Document Number: | L03000034643 |
FEI/EIN Number |
200231898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8955 US Hwy 301 N, Parrish, FL, 34219, US |
Mail Address: | 8955 US HWY 301N, PARRISH, FL, 34219, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREW W. ROSIN, P.A. | Agent | - |
Schwartz Eugene | Managing Member | 229 GRANDVIEW AVE, SUFFERN, NY, 10901 |
YEAGER DIANE | Manager | 229 GRANDVIEW AVE, SUFFERN, NY, 10901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-26 | 8955 US Hwy 301 N, Suite 389, Parrish, FL 34219 | - |
CHANGE OF MAILING ADDRESS | 2021-02-25 | 8955 US Hwy 301 N, Suite 389, Parrish, FL 34219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-14 | 1966 HILLVIEW STREET, SARSOTA, FL 34239-3607 | - |
LC STMNT OF RA/RO CHG | 2020-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-14 | ANDREW W. ROSIN, P.A. | - |
REINSTATEMENT | 2007-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2005-04-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-05-05 |
ANNUAL REPORT | 2020-05-21 |
CORLCRACHG | 2020-02-14 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State